Company NameSawer Property Company Limited
DirectorNicole Claire Sawer
Company StatusActive
Company Number10278591
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nicole Claire Sawer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 101, Highfield House Cheadle Royal Business
Cheadle
SK8 3GY
Director NameMr Andrew Edgar Sawer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Stonecross Business Park
Yew Tree Way
Warrington
Cheshire
WA3 3JD

Location

Registered AddressSuite 101, Highfield House Cheadle Royal Business Park
Cheadle
SK8 3GY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
20 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
27 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
20 June 2022Change of details for Mrs Nicole Claire Sawer as a person with significant control on 20 June 2022 (2 pages)
20 June 2022Director's details changed for Mrs. Nicole Claire Sawer on 20 June 2022 (2 pages)
15 June 2022Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom to Suite 101, Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 15 June 2022 (1 page)
9 May 2022Change of details for Mrs Nicole Claire Sawer as a person with significant control on 14 April 2022 (5 pages)
2 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
15 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
7 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
6 April 2021Termination of appointment of Andrew Edgar Sawer as a director on 20 January 2021 (1 page)
6 April 2021Cessation of Andrew Edgar Sawer as a person with significant control on 20 January 2021 (1 page)
24 September 2020Notification of Nicole Claire Sawer as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Withdrawal of a person with significant control statement on 24 September 2020 (2 pages)
24 September 2020Notification of Andrew Edgar Sawer as a person with significant control on 24 September 2020 (2 pages)
21 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
30 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
29 November 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 100
(39 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 100
(39 pages)